10 BRUNSWICK SQUARE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

10 BRUNSWICK SQUARE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04546664

Incorporation date

26/09/2002

Size

Dormant

Contacts

Registered address

Registered address

Flat 4 10, Brunswick Square, Hove, East Sussex BN3 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2002)
dot icon07/01/2026
Termination of appointment of Edward James Cullinane as a director on 2025-12-31
dot icon28/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon09/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon02/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon18/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon23/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon29/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon01/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon04/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon02/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon05/03/2021
Director's details changed for Mr Mark Richard Hawes on 2021-01-01
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon23/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon25/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon13/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon28/02/2019
Appointment of Mr Edward James Cullinane as a director on 2019-02-17
dot icon09/10/2018
Confirmation statement made on 2018-09-26 with updates
dot icon27/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon03/11/2017
Confirmation statement made on 2017-09-26 with updates
dot icon03/04/2017
Accounts for a dormant company made up to 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon30/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon23/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon08/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon20/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon15/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon30/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon05/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon06/11/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon06/11/2012
Termination of appointment of Ben Edgell as a director
dot icon06/11/2012
Termination of appointment of Michelle King as a director
dot icon12/07/2012
Appointment of Mr Myles Randell Dacre as a director
dot icon27/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon19/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon23/09/2011
Appointment of Mr Mark Richard Hawes as a director
dot icon23/09/2011
Termination of appointment of Pamela Carsaniga as a secretary
dot icon22/09/2011
Appointment of Mr Mark Richard Hawes as a secretary
dot icon22/09/2011
Registered office address changed from Flat 2, 10 Brunswick Square Hove East Sussex BN3 1EG on 2011-09-22
dot icon22/09/2011
Termination of appointment of Pamela Carsaniga as a secretary
dot icon23/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon13/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon07/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon17/04/2010
Termination of appointment of Peter Harold as a director
dot icon12/04/2010
Appointment of Ms Tracey Dann as a director
dot icon09/04/2010
Appointment of Miss Michelle King as a director
dot icon09/04/2010
Appointment of Mr Ben Edgell as a director
dot icon04/04/2010
Termination of appointment of Andy Rome as a director
dot icon04/04/2010
Appointment of Mrs Pamela Carsaniga as a secretary
dot icon04/04/2010
Termination of appointment of Peter Harold as a secretary
dot icon29/03/2010
Director's details changed for Peter John Harold on 2010-03-29
dot icon06/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon13/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon29/09/2008
Return made up to 26/09/08; full list of members
dot icon22/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon15/10/2007
New director appointed
dot icon08/10/2007
Return made up to 26/09/07; full list of members
dot icon08/10/2007
Director resigned
dot icon20/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon02/10/2006
Return made up to 26/09/06; full list of members
dot icon01/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon03/10/2005
Return made up to 26/09/05; full list of members
dot icon17/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon08/10/2004
Return made up to 26/09/04; full list of members
dot icon16/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon13/01/2004
Ad 25/09/03--------- £ si 6@1
dot icon14/12/2003
Director resigned
dot icon14/12/2003
New director appointed
dot icon14/12/2003
New secretary appointed;new director appointed
dot icon14/12/2003
Secretary resigned
dot icon14/12/2003
Return made up to 26/09/03; full list of members
dot icon27/10/2003
New secretary appointed
dot icon27/10/2003
Secretary resigned
dot icon03/12/2002
Director resigned
dot icon03/12/2002
Secretary resigned
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New secretary appointed
dot icon26/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/09/2002 - 25/09/2002
38039
King, Michelle
Director
03/04/2010 - 27/07/2012
-
Jackson, Francis William
Director
25/09/2002 - 29/08/2007
-
Harold, Peter John
Secretary
29/11/2003 - 03/04/2010
-
Carsaniga, Pamela
Secretary
03/04/2010 - 20/08/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 BRUNSWICK SQUARE RESIDENTS LIMITED

10 BRUNSWICK SQUARE RESIDENTS LIMITED is an(a) Active company incorporated on 26/09/2002 with the registered office located at Flat 4 10, Brunswick Square, Hove, East Sussex BN3 1EG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 BRUNSWICK SQUARE RESIDENTS LIMITED?

toggle

10 BRUNSWICK SQUARE RESIDENTS LIMITED is currently Active. It was registered on 26/09/2002 .

Where is 10 BRUNSWICK SQUARE RESIDENTS LIMITED located?

toggle

10 BRUNSWICK SQUARE RESIDENTS LIMITED is registered at Flat 4 10, Brunswick Square, Hove, East Sussex BN3 1EG.

What does 10 BRUNSWICK SQUARE RESIDENTS LIMITED do?

toggle

10 BRUNSWICK SQUARE RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 BRUNSWICK SQUARE RESIDENTS LIMITED?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Edward James Cullinane as a director on 2025-12-31.